Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2009(8 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 December 2016) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Axiano Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 December 2016) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Sarah Walters |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Secretary Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(4 months after company formation) |
Appointment Duration | 9 months (resigned 05 December 2002) |
Role | Business Woman |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(4 months after company formation) |
Appointment Duration | 9 months (resigned 05 December 2002) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Kerry Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 1 Muirhouse Loan Flat 2 Edinburgh Lothian EH4 4NY Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 2009) |
Role | Private Employee |
Country of Residence | Scotland |
Correspondence Address | 15 Ransome Gardens Clermiston Edinburgh EH4 7ET Scotland |
Secretary Name | Sarah Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2006) |
Role | Secretary |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Website | fillmorecars.co.uk |
---|
Registered Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Axiano Company Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,103 |
Cash | £7,361 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 February 2015 | Amended total exemption full accounts made up to 30 November 2012 (10 pages) |
10 February 2015 | Amended total exemption full accounts made up to 30 November 2013 (10 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 September 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Amended accounts made up to 30 November 2011 (10 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Amended accounts made up to 30 November 2009 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
26 November 2009 | Appointment of Ms Joanne Wight as a director (2 pages) |
25 November 2009 | Termination of appointment of Kenneth Morrison as a director (1 page) |
11 November 2009 | Director's details changed for Axiano Company Directors Limited on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Kenneth Morrison on 11 November 2009 (2 pages) |
8 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
8 May 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 November 2004 (10 pages) |
28 June 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 November 2003 (7 pages) |
25 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
21 July 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (3 pages) |
25 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 08/11/02; full list of members
|
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
8 November 2001 | Incorporation (21 pages) |